PROXIMITY RESOURCING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

06/05/256 May 2025 Appointment of Mrs Rachel Westerman as a secretary on 2025-05-04

View Document

06/05/256 May 2025 Termination of appointment of Beverley Douthwaite as a secretary on 2025-05-03

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Rick Butler on 2025-02-01

View Document

10/02/2510 February 2025 Appointment of Mr Andrew David Nicholson as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Darren Watson as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mr Rick Butler as a director on 2025-02-01

View Document

06/02/256 February 2025 Appointment of Mrs Rachel Elaine Westerman as a director on 2025-02-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 SECRETARY APPOINTED MRS BEVERLEY DOUTHWAITE

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL HENDERSON

View Document

17/06/2017 June 2020 IT WAS RESOLVED THAT THE WRITTEN RESOLUTION BE APPROVED AND PRESENTED TO THE COMPANY' SHAREHOLDERS 08/06/2020

View Document

17/06/2017 June 2020 ARTICLES OF ASSOCIATION

View Document

17/06/2017 June 2020 ADOPT ARTICLES 08/06/2020

View Document

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

17/08/1617 August 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/10/1516 October 2015 SECRETARY APPOINTED MR MICHAEL JOSEPH HENDERSON

View Document

07/10/157 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHELLE METCALFE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/09/1417 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 08/07/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/01/1430 January 2014 ADOPT ARTICLES 20/01/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES FORSYTH / 01/08/2013

View Document

09/04/139 April 2013 SECRETARY APPOINTED MISS MICHELLE TERESA METCALFE

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL HENDERSON

View Document

15/03/1315 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/10/1226 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/123 October 2012 SECRETARY APPOINTED MR MICHAEL JOSEPH HENDERSON

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY MARTIN WAKELAM

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARLING

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 4-6 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 4-8 KERRY HILL HORSFORTH LEEDS WEST YORKSHIRE LS18 4AY UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/04/1226 April 2012 REGISTERED OFFICE CHANGED ON 26/04/2012 FROM MAYESBROOK HOUSE, REDVERS CLOSE LAWNSWOOD LEEDS WEST YORKSHIRE LS16 6QY

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TURNER

View Document

29/09/1129 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN PATTERSON

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR MARTIN TERENCE WAKELAM

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER TURNER / 17/09/2010

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR ROBIN CLIVE JACKSON

View Document

10/08/1010 August 2010 DIRECTOR APPOINTED MR DAVID GEORGE PICKBURN

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR GARY BREEZE

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company